Search icon

JOSE J. LARRAZ, P.A. - Florida Company Profile

Company Details

Entity Name: JOSE J. LARRAZ, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JOSE J. LARRAZ, P.A. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 14 Jun 2004 (21 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P04000091441
FEI/EIN Number 201341480

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1600 PONCE DE LEON BLVD., 10th Floor, CORAL GABLES, FL, 33134-3988, US
Mail Address: 1600 PONCE DE LEON BLVD., 10th Floor, CORAL GABLES, FL, 33134-3988, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LARRAZ JOSE J President 1600 PONCE DE LEON BLVD., CORAL GABLES, FL, 331343988
LARRAZ JOSE J Director 1600 PONCE DE LEON BLVD., CORAL GABLES, FL, 331343988
LARRAZ JOSE J Agent 6800 S.W. 40TH ST., MIAMI, FL, 33155

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2016-01-15 1600 PONCE DE LEON BLVD., 10th Floor, CORAL GABLES, FL 33134-3988 -
CHANGE OF MAILING ADDRESS 2016-01-15 1600 PONCE DE LEON BLVD., 10th Floor, CORAL GABLES, FL 33134-3988 -
REGISTERED AGENT NAME CHANGED 2013-07-24 LARRAZ, JOSE J. -
REGISTERED AGENT ADDRESS CHANGED 2011-04-18 6800 S.W. 40TH ST., #142, MIAMI, FL 33155 -
CANCEL ADM DISS/REV 2005-09-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000206867 LAPSED 1000000208274 DADE 2011-03-17 2021-04-06 $ 1,738.26 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2017-04-22
ANNUAL REPORT 2016-01-15
ANNUAL REPORT 2015-05-01
ANNUAL REPORT 2014-03-12
ANNUAL REPORT 2013-07-24
ANNUAL REPORT 2012-09-27
ANNUAL REPORT 2011-04-18
ANNUAL REPORT 2010-01-22
ANNUAL REPORT 2009-04-06
ANNUAL REPORT 2008-04-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State